BAYFIELDS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/03/1221 March 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/11/1110 November 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/10/1118 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/10/1118 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE NAYSMYTH PENTHOUSE 5/14 EAST PILTON FARM RIGG EDINBURGH EH5 2GD SCOTLAND

View Document

05/09/115 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 168 GREAT JUNCTION STREET EDINBURGH MIDLOTHIAN EH6 5LJ

View Document

26/06/1126 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/04/1026 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD BAYFIELD WILCOX / 30/03/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/06/0914 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILCOX / 19/03/2009

View Document

14/06/0914 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 COMPANY NAME CHANGED PROTECTUS MORTGAGE SHIELD LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR STEWART TAYLOR

View Document

14/11/0814 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM WHITE

View Document

06/06/086 June 2008 SECRETARY APPOINTED LEONARD BAYFIELD WILCOX

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED STEWART BROUGH TAYLOR

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 PARTIC OF MORT/CHARGE *****

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 16A MEADOWPLACE ROAD CORSTORPHINE EDINBURGH EH12 8SS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9523 April 1995

View Document

21/04/9521 April 1995

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 16A MEADOWPLACE ROAD EDINBURGH EH12 7UQ

View Document

31/03/9531 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company